Download leads from Nexok and grow your business. Find out more

Chelsea Workshop (Sales) Limited(The)

Documents

Total Documents130
Total Pages588

Filing History

5 January 2024Confirmation statement made on 24 December 2023 with no updates
10 January 2023Micro company accounts made up to 31 July 2022
10 January 2023Confirmation statement made on 24 December 2022 with no updates
17 January 2022Confirmation statement made on 24 December 2021 with no updates
17 January 2022Micro company accounts made up to 31 July 2021
3 June 2021Registered office address changed from Garage Nell Gwynn House Draycott Avenue London Uk SW3 3AU England to 22 Bookham Industrial Park Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 3 June 2021
3 June 2021Micro company accounts made up to 31 July 2020
7 January 2021Confirmation statement made on 24 December 2020 with no updates
6 January 2021Registered office address changed from Unit -12 Parkfield Industrial Estate Culvert Place London SW11 5BA England to Garage Nell Gwynn House Draycott Avenue London Uk SW3 3AU on 6 January 2021
8 January 2020Confirmation statement made on 24 December 2019 with no updates
8 January 2020Micro company accounts made up to 31 July 2019
3 April 2019Micro company accounts made up to 31 July 2018
3 January 2019Confirmation statement made on 24 December 2018 with no updates
7 June 2018Registered office address changed from Nell Gwynn House Sloane Avenue London SW3 3AU England to Unit -12 Parkfield Industrial Estate Culvert Place London SW11 5BA on 7 June 2018
25 April 2018Satisfaction of charge 2 in full
25 April 2018Satisfaction of charge 1 in full
25 April 2018Satisfaction of charge 6 in full
25 April 2018Satisfaction of charge 3 in full
25 April 2018Satisfaction of charge 5 in full
25 April 2018Satisfaction of charge 4 in full
4 January 2018Confirmation statement made on 24 December 2017 with no updates
16 November 2017Micro company accounts made up to 31 July 2017
16 November 2017Micro company accounts made up to 31 July 2017
30 August 2017Registered office address changed from 1 Bentinck Street London W1U 2ED to Nell Gwynn House Sloane Avenue London SW3 3AU on 30 August 2017
30 August 2017Registered office address changed from 1 Bentinck Street London W1U 2ED to Nell Gwynn House Sloane Avenue London SW3 3AU on 30 August 2017
11 April 2017Accounts for a dormant company made up to 31 July 2016
11 April 2017Accounts for a dormant company made up to 31 July 2016
24 December 2016Confirmation statement made on 24 December 2016 with updates
24 December 2016Confirmation statement made on 24 December 2016 with updates
22 April 2016Accounts for a dormant company made up to 31 July 2015
22 April 2016Accounts for a dormant company made up to 31 July 2015
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
22 April 2015Accounts for a dormant company made up to 31 July 2014
22 April 2015Accounts for a dormant company made up to 31 July 2014
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
14 April 2014Accounts for a dormant company made up to 31 July 2013
14 April 2014Accounts for a dormant company made up to 31 July 2013
16 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
16 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
10 April 2013Accounts for a dormant company made up to 31 July 2012
10 April 2013Accounts for a dormant company made up to 31 July 2012
10 January 2013Registered office address changed from the Lawrence Woolfson Partnershi 1 Bentinck Street London W1M 5RN on 10 January 2013
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
10 January 2013Registered office address changed from the Lawrence Woolfson Partnershi 1 Bentinck Street London W1M 5RN on 10 January 2013
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
29 November 2011Accounts for a dormant company made up to 31 July 2011
29 November 2011Accounts for a dormant company made up to 31 July 2011
25 May 2011Accounts for a dormant company made up to 31 July 2010
25 May 2011Accounts for a dormant company made up to 31 July 2010
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
13 April 2010Accounts for a dormant company made up to 31 July 2009
13 April 2010Accounts for a dormant company made up to 31 July 2009
14 January 2010Director's details changed for Mr Lawrence George Hawkins on 1 January 2010
14 January 2010Director's details changed for Peter Gordon Eatenton on 1 January 2010
14 January 2010Director's details changed for Mr Lawrence George Hawkins on 1 January 2010
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
14 January 2010Director's details changed for Peter Gordon Eatenton on 1 January 2010
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
14 January 2010Director's details changed for Peter Gordon Eatenton on 1 January 2010
14 January 2010Director's details changed for Mr Lawrence George Hawkins on 1 January 2010
15 May 2009Accounts for a dormant company made up to 31 July 2008
15 May 2009Accounts for a dormant company made up to 31 July 2008
8 January 2009Return made up to 31/12/08; full list of members
8 January 2009Return made up to 31/12/08; full list of members
4 February 2008Accounts for a dormant company made up to 31 July 2007
4 February 2008Accounts for a dormant company made up to 31 July 2007
2 January 2008Return made up to 31/12/07; full list of members
2 January 2008Return made up to 31/12/07; full list of members
4 January 2007Return made up to 31/12/06; full list of members
4 January 2007Return made up to 31/12/06; full list of members
6 December 2006Accounts for a dormant company made up to 31 July 2006
6 December 2006Accounts for a dormant company made up to 31 July 2006
19 January 2006Return made up to 31/12/05; full list of members
19 January 2006Return made up to 31/12/05; full list of members
11 November 2005Accounts for a dormant company made up to 31 July 2005
11 November 2005Accounts for a dormant company made up to 31 July 2005
24 January 2005Accounts for a dormant company made up to 31 July 2004
24 January 2005Accounts for a dormant company made up to 31 July 2004
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 2004Return made up to 31/12/03; full list of members
14 January 2004Return made up to 31/12/03; full list of members
17 November 2003Full accounts made up to 31 July 2003
17 November 2003Full accounts made up to 31 July 2003
22 May 2003Total exemption full accounts made up to 31 July 2002
22 May 2003Total exemption full accounts made up to 31 July 2002
21 January 2003Return made up to 31/12/02; full list of members
21 January 2003Return made up to 31/12/02; full list of members
8 January 2002Return made up to 31/12/01; full list of members
8 January 2002Return made up to 31/12/01; full list of members
18 December 2001Total exemption full accounts made up to 31 July 2001
18 December 2001Total exemption full accounts made up to 31 July 2001
1 August 2001Total exemption full accounts made up to 31 July 2000
1 August 2001Total exemption full accounts made up to 31 July 2000
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2000Full accounts made up to 31 July 1999
25 May 2000Full accounts made up to 31 July 1999
11 January 2000Return made up to 31/12/99; full list of members
11 January 2000Return made up to 31/12/99; full list of members
17 May 1999Full accounts made up to 31 July 1998
17 May 1999Full accounts made up to 31 July 1998
31 December 1998Return made up to 31/12/98; full list of members
31 December 1998Return made up to 31/12/98; full list of members
5 May 1998Full accounts made up to 31 July 1996
5 May 1998Full accounts made up to 31 July 1996
5 May 1998Full accounts made up to 31 July 1995
5 May 1998Full accounts made up to 31 July 1997
5 May 1998Full accounts made up to 31 July 1995
5 May 1998Full accounts made up to 31 July 1997
19 January 1998Return made up to 31/12/97; no change of members
19 January 1998Return made up to 31/12/97; no change of members
5 February 1997Return made up to 31/12/96; no change of members
5 February 1997Return made up to 31/12/96; no change of members
21 October 1996Particulars of mortgage/charge
21 October 1996Particulars of mortgage/charge
7 February 1996Return made up to 31/12/95; full list of members
7 February 1996Return made up to 31/12/95; full list of members
11 April 1995Particulars of mortgage/charge
11 April 1995Particulars of mortgage/charge
11 April 1995Particulars of mortgage/charge
11 April 1995Particulars of mortgage/charge
9 April 1995Accounts for a small company made up to 31 July 1994
9 April 1995Accounts for a small company made up to 31 July 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing